VANDELAY TEXTILES INC.
LES TISSUS VANDELAY INC.

Address: 2021 Atwater, Suite 2501, Montreal, QC H3H 2P2

VANDELAY TEXTILES INC. (Corporation# 4201779) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 10, 2003.

Corporation Overview

Corporation ID 4201779
Business Number 871112702
Corporation Name VANDELAY TEXTILES INC.
LES TISSUS VANDELAY INC.
Registered Office Address 2021 Atwater
Suite 2501
Montreal
QC H3H 2P2
Incorporation Date 2003-11-10
Dissolution Date 2009-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ISAAC GELBER 2021 ATWATER, SUITE 2501, MONTREAL QC H3H 2P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-11-04 current 2021 Atwater, Suite 2501, Montreal, QC H3H 2P2
Address 2003-11-10 2005-11-04 5735 Ferrier Street, Town of Mount Royal, QC H4P 1N3
Name 2003-11-10 current VANDELAY TEXTILES INC.
Name 2003-11-10 current LES TISSUS VANDELAY INC.
Status 2009-04-17 current Dissolved / Dissoute
Status 2008-11-06 2009-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-10-17 2008-11-06 Active / Actif
Status 2006-08-15 2006-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-11-10 2006-08-15 Active / Actif

Activities

Date Activity Details
2009-04-17 Dissolution Section: 212
2003-11-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2021 ATWATER
City MONTREAL
Province QC
Postal Code H3H 2P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kinzi Investissement Inc. 2021 Atwater, Suite 1214, Montreal, QC H3H 2P2 1998-05-21
C.r.a. Investissement Uni Inc. 2021 Atwater, Suite 1214, Montreal, QC H3H 2P2 1998-05-21
3642950 Canada Inc. 2021 Atwater, Apt. 1018, Montreal, QC H2H 3P3 1999-07-19
Arafeh Tradelink Corporation 2021 Atwater, Apt. 415, Montreal, QC H3H 2P2 1999-07-30
Italwong Fashion Inc. 2021 Atwater, Apt. 1811, Montreal, QC H3H 2P2
Voyages Tulipe Inc. 2021 Atwater, Suite 120, Montreal, QC H3H 2P2 1986-03-17
3826732 Canada Inc. 2021 Atwater, Suite 419, Montreal, QC H3H 2P2 2000-10-26
Monte Care Inc. 2021 Atwater, Suite 1216, Montreal, QC H3H 2P2 2004-01-15
2g-santÉ Inc. 2021 Atwater, Suite 140-180, Montreal, QC H3H 2P2 2007-07-20
Sedicine Inc. 2021 Atwater, Unit 1101, Montreal, QC H3H 2P2 2017-01-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Monkhead Systems Inc. 912-2021 Av. Atwater, MontrГ©al, QC H3H 2P2 2018-12-11
10366978 Canada Inc. 1003-2021 Atwater Av., MontrГ©al, QC H3H 2P2 2017-08-16
Majali & Associates Immigration Consultants Inc. 2021 Atwater Ave., Suite 204, Montreal, QC H3H 2P2 2014-12-05
Alpa Import Export Corp. Apt. 1414 2021 Atwater, Montreal, QC H3H 2P2 2011-09-23
Consultation Nedamed Inc. 1114-2021 Rue Atwater, Montreal, QC H3H 2P2 2009-08-19
C. Polychronakos Medical Inc. 2021 Atwater Avenue, Suite 1115, Montreal, QC H3H 2P2 2009-07-28
Groupe Log Ndjayick Inc. 2021 Avenue Atwater, Suite 140-180, Westmount, QC H3H 2P2 2009-02-17
6976093 Canada Inc. 2021 Atwater Avenue, Suite 2501, Montreal, QC H3H 2P2 2008-05-14
Edition Et Formation Gestion De Ma Vie Inc. 2021, Atwater Bueau #419, Montreal, QC H3H 2P2 2007-04-30
6576940 Canada Incorporated 2021 Atwater Apt 1119, Suite 750, Montreal, QC H3H 2P2 2006-05-30
Find all corporations in postal code H3H 2P2

Corporation Directors

Name Address
ISAAC GELBER 2021 ATWATER, SUITE 2501, MONTREAL QC H3H 2P2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H 2P2

Similar businesses

Corporation Name Office Address Incorporation
Vandelay I&c Corp. 56 Finch Avenue West, Toronto, ON M2N 2H2 2008-04-25
Vandelay Voss Enterprises Inc. 1493 Perras Street, Lasalle, QC H8N 2P1 2004-04-19
Tissus K & A Inc. 333 Chabanel, Montreal, QC 1977-02-28
Tissus K.m.a. Inc. 7095 Alexandra, Montreal, QC H2S 3J6 1998-04-15
J.a.e. Textiles Inc. 6573 Mackle Road, Cote St Luc, QC H4W 3A7 1992-01-15
Tissus Alouette Textiles Inc. 763 Lebeau Blvd, St. Laurent, QC H4N 1S5 1989-11-14
N.b.s. Textiles Inc. 9850 Tolhurst Steet, Montreal, QC H3L 2Z8 2001-06-08
Les Tissus T.a.g. Textiles Inc. 6285 Durocher, Montreal, QC H2V 3Y9 1996-02-26
Tissus Ml Inc. 555 Chabanel St West, Suite 510, Montreal, QC H2N 2J2 1988-07-15
Tissus U.n.t.c. Inc. 371 Des Grand Bernier, St-jean Sur Richelieu, QC J3B 4S2 1992-12-11

Improve Information

Please comment or provide details below to improve the information on VANDELAY TEXTILES INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.